I. N. D. LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Full accounts made up to 2023-12-31

View Document

13/05/2513 May 2025 Termination of appointment of James Alexander William Appleby as a director on 2025-04-28

View Document

13/05/2513 May 2025 Appointment of Douglas James Arthur Down as a director on 2025-05-02

View Document

25/10/2425 October 2024 Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP England to 1 Ashley Road 3rd Floor Altrincham WA14 2DT

View Document

24/10/2424 October 2024 Register(s) moved to registered inspection location Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2022-12-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Appointment of James Alexander William Appleby as a director on 2023-12-15

View Document

11/01/2411 January 2024 Termination of appointment of Edward Brian Nott as a director on 2023-12-31

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Full accounts made up to 2019-12-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR EDWARD BRIAN NOTT

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR EDWARD BRIAN NOTT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD NOTT

View Document

17/01/1917 January 2019 Registered office address changed from , Unit 2 Office Village, Cygnet Park, Hampton, Peterborough, PE7 8GX to The Omnibus Building Lesbourne Road Reigate RH2 7JP on 2019-01-17

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT 2 OFFICE VILLAGE CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX

View Document

17/01/1917 January 2019 CESSATION OF EQUUS FINANCIAL LIMITED AS A PSC

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR BRUCE JAMES MCLAREN

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTRUM UK HOLDINGS LIMITED

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IVTSAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / EQUUS FINANCIAL LIMITED / 29/11/2018

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVTSAN / 08/03/2018

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON INCHLEY

View Document

24/05/1624 May 2016 SAIL ADDRESS CREATED

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR SIMON NICHOLAS INCHLEY

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SLIPPER

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE SIMPSON

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/03/155 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015

View Document

27/11/1427 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

17/01/1417 January 2014 Registered office address changed from , 25 Harley Street, London, W1G 9BR on 2014-01-17

View Document

17/12/1317 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECTION 519

View Document

05/03/135 March 2013 DIRECTOR APPOINTED JAMES ANDREW SLIPPER

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/01/134 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JULIE ANN SIMPSON

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

02/12/112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MARK MORRIS

View Document

16/12/1016 December 2010 ADOPT ARTICLES 30/11/2010

View Document

10/12/1010 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVTSAN / 01/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVTSAN / 01/10/2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/1012 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 COMPANY NAME CHANGED IND LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED I.N.D. LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/11/003 November 2000 AUDITOR'S RESIGNATION

View Document

10/01/0010 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/03/9813 March 1998 EXEMPTION FROM APPOINTING AUDITORS 04/03/98

View Document

13/03/9813 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

15/04/9715 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9715 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 35 WARRINGTON CRESCENT LONDON W9 1EJ

View Document

15/04/9715 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company